VANDENBERGHE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Director's details changed for Peter John Van Den Berghe on 2023-03-13

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

02/02/232 February 2023 Registered office address changed from 3 William Mews Hailsham BN27 1FQ England to 10 Kemp Street Brighton BN1 4EF on 2023-02-02

View Document

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN VAN DEN BERGHE / 31/03/2019

View Document

28/11/1928 November 2019 CESSATION OF ANGELA ELISABETH VAN DEN BERGHE AS A PSC

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA BERGHE

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA BERGHE

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / ANGELA ELISABETH VAN DEN BERGHE / 06/04/2016

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN VAN DEN BERGHE / 06/04/2016

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELISABETH VAN DEN BERGHE / 01/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / ANGELA ELISABETH VAN DEN BERGHE / 01/03/2018

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELISABETH VAN DEN BERGHE / 02/03/2017

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 10 DOUSTER CRESCENT BEWBUSH CRAWLEY WEST SUSSEX RH11 8WD ENGLAND

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELISABETH VAN DEN BERGHE / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN VAN DEN BERGHE / 02/03/2017

View Document

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELISABETH VAN DEN BERGHE / 08/03/2016

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN VAN DEN BERGHE / 08/03/2016

View Document

17/10/1517 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM ATRIA ASSOCIATES AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELISABETH VAN DEN BERGHE / 01/02/2013

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM ATRIA ASSOCIATES 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

30/03/1130 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1 CHEAM ROAD, EWELL VILLAGE EPSOM SURREY KT17 1SP

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGELA BERGHE / 26/02/2008

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERGHE / 26/02/2008

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

28/02/0528 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company